Name: | BUFFALO AUTOMATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2015 (10 years ago) |
Entity Number: | 4784041 |
ZIP code: | 19801 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1007 N Orange St 4th Floor, Wilmington, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
BUFFALO AUTOMATION GROUP, INC. | DOS Process Agent | 1007 N Orange St 4th Floor, Wilmington, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
THIRU VIKRAM | Chief Executive Officer | 954 LEXINGTON AVE, 2195, NEW YORK, NY, United States, 10021 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 1408 SWEET HOME RD, STE 2, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 954 LEXINGTON AVE, 2195, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 2020 NORTH ATLANTIC AVENUE, 205-S, COCOA BEACH, FL, 32931, USA (Type of address: Chief Executive Officer) |
2017-07-13 | 2023-10-26 | Address | 1408 SWEET HOME RD, STE 2, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2017-07-13 | 2023-10-26 | Address | 1408 SWEET HOME RD, STE 2, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026002323 | 2023-10-26 | BIENNIAL STATEMENT | 2023-07-01 |
211115003128 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
170713006226 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150702000674 | 2015-07-02 | APPLICATION OF AUTHORITY | 2015-07-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State